Entity Name: | PROPERTY LIQUIDATION SPECIALIST, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Nov 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Mar 2009 (16 years ago) |
Document Number: | L06000108551 |
FEI/EIN Number | 208261782 |
Address: | 3710 Avalon Park East Blvd, Orlando, FL, 32828, US |
Mail Address: | 3710 Avalon Park East Blvd, Orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GLOER HOLDINGS, LLC | Agent |
Name | Role | Address |
---|---|---|
Bayley Tiffany D | Manager | 3710 Avalon Park East Blvd, Orlando, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 3710 Avalon Park East Blvd, Orlando, FL 32828 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-07 | 3710 Avalon Park East Blvd, Orlando, FL 32828 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-07 | 3710 Avalon Park East Blvd, Orlando, FL 32828 | No data |
CANCEL ADM DISS/REV | 2009-03-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000352938 | ACTIVE | 2024-CC-008270-O | ORANGE COUNTY COURT | 2024-06-07 | 2029-06-10 | $30758.66 | OUTFRONT MEDIA LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARCHI TRUST, LLC, AS TRUSTEE, TRUST NUMBER 0516-2632 VS BANK OF NEW YORK MELLON SUCCESSOR TRUSTEE TO JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, AS TRUSTEE F/B/O HOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., BEAR STEARNS, ETC., ET AL. | 5D2018-2024 | 2018-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARCHI TRUST LLC |
Role | Appellant |
Status | Active |
Representations | Isaac Manzo |
Name | PROPERTY LIQUIDATION SPECIALIST, LLC. |
Role | Appellee |
Status | Active |
Name | LIVEWIRE PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | FIORELLA LIDDY |
Role | Appellee |
Status | Active |
Name | JPMorgan Chase Bank, National Association |
Role | Appellee |
Status | Active |
Name | ANDREW LIDDY |
Role | Appellee |
Status | Active |
Name | Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | Roy A. Diaz, Allison Morat |
Name | 2632 WILLOW GLEN CIR TRUST |
Role | Appellee |
Status | Active |
Name | RESOURCEFUL REAL ESTATE SOLUTIONS, INC. |
Role | Appellee |
Status | Active |
Name | GLENEAGLES HOMEOWNERS' ASSOCIATION OF OSCEOLA COUNTY, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-08-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-07-31 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-07-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-07-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Archi Trust, LLC |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-07-02 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA ISAAC MANZO 10639 |
On Behalf Of | Archi Trust, LLC |
Docket Date | 2018-06-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2018-06-22 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2018-06-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/22/18 |
On Behalf Of | Archi Trust, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State